ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McAllister Bros Limited

McAllister Bros Limited is an active company incorporated on 12 May 1987 with the registered office located in Newry, County Armagh. McAllister Bros Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
NI020460
Private limited company
Northern Ireland Company
Age
38 years
Incorporated 12 May 1987
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 16 January 2025 (12 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (16 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
91 Drumalane Road
Newry
Co Down
BT35 8QJ
Same address since incorporation
Telephone
02830263067
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1983
Director • Chief Executive • American • Lives in United States • Born in Aug 1979
Director • Managing Director • British • Lives in UK • Born in May 1970
Director • American • Lives in United States • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vortex Infrastructure Products Ltd
Paul John Brooker, Michael Evan Vellano, and 1 more are mutual people.
Active
Lining Division Limited
Quin Breland and Paul John Brooker are mutual people.
Active
McAllister Specialist Construction Limited
Daniel John Watson is a mutual person.
Dissolved
Drain It Solutions LLP
Paul John Brooker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£8.41M
Increased by £2.96M (+54%)
Turnover
£31.78M
Increased by £4M (+14%)
Employees
168
Decreased by 6 (-3%)
Total Assets
£18.52M
Decreased by £360K (-2%)
Total Liabilities
-£9.28M
Decreased by £24K (-0%)
Net Assets
£9.24M
Decreased by £336K (-4%)
Debt Ratio (%)
50%
Increased by 0.83% (+2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 29 Jul 2025
Mr Philip Chislett-Trim Appointed
5 Months Ago on 28 Jul 2025
Accounting Period Extended
7 Months Ago on 21 May 2025
Medium Accounts Submitted
8 Months Ago on 15 May 2025
Notification of PSC Statement
8 Months Ago on 1 May 2025
Notification of PSC Statement
8 Months Ago on 25 Apr 2025
Mc Allister Bros Holdings Ltd (PSC) Resigned
9 Months Ago on 5 Apr 2025
Peter Andrew Mcallister Resigned
9 Months Ago on 5 Apr 2025
Leo Edward Mcallister Resigned
9 Months Ago on 5 Apr 2025
Get Credit Report
Discover McAllister Bros Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Philip Chislett-Trim as a secretary on 28 July 2025
Submitted on 6 Aug 2025
Annual return made up to 16 January 2007 with full list of shareholders
Submitted on 29 Jul 2025
Annual return made up to 16 January 2006 with full list of shareholders
Submitted on 29 Jul 2025
Current accounting period extended from 31 August 2025 to 31 December 2025
Submitted on 21 May 2025
Accounts for a medium company made up to 31 August 2024
Submitted on 15 May 2025
Second filing of the annual return made up to 16 January 2015
Submitted on 2 May 2025
Notification of a person with significant control statement
Submitted on 1 May 2025
Withdrawal of a person with significant control statement on 28 April 2025
Submitted on 28 Apr 2025
Notification of a person with significant control statement
Submitted on 25 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year